Horsforth
Leeds
West Yorkshire
LS18 4TG
Director Name | Anthony Pinnington Cant |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1996(62 years, 11 months after company formation) |
Appointment Duration | 27 years, 5 months (closed 27 June 2023) |
Role | Company Director |
Correspondence Address | Eardington Manor Near Bridgnorth Shropshire WV16 5JZ |
Secretary Name | Steven Roger Sutcliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1996(62 years, 11 months after company formation) |
Appointment Duration | 27 years, 5 months (closed 27 June 2023) |
Role | Accountant |
Correspondence Address | 32 Woodside Park Drive Horsforth Leeds West Yorkshire LS18 4TG |
Director Name | James Brian Hedley Dracup |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(58 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 23 Springfield Road Guiseley Leeds West Yorkshire LS20 9AN |
Director Name | Mr Michael Henry Empsall Dracup |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(58 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 October 1992) |
Role | Company Director |
Correspondence Address | Beech House Cleasby Road Menston West Yorkshire LS29 6NN |
Director Name | John Martin Kitchen |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(58 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 January 1996) |
Role | Company Director |
Correspondence Address | Appleby Blake Hall Drive Mirfield West Yorkshire WF14 9NG |
Secretary Name | John Martin Kitchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(58 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 January 1996) |
Role | Company Director |
Correspondence Address | Appleby Blake Hall Drive Mirfield West Yorkshire WF14 9NG |
Director Name | Martin Ross Parker |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(61 years, 12 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 August 1995) |
Role | Chief Executive |
Correspondence Address | 16 Swanholme Close Lincoln Lincolnshire LN6 3DE |
Director Name | Keith Wragg |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(62 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 27 November 1996) |
Role | Company Director |
Correspondence Address | 80 Slayley View Road Barlborough Chesterfield Derbyshire S43 4WU |
Director Name | Jane Kirby |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(63 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 October 1997) |
Role | Accountant |
Correspondence Address | 8 Wharncliffe Close Hoyland Barnsley South Yorkshire S74 0HP |
Registered Address | Manningham Mills Heaton Road Bradford West Yorkshire BD9 4SH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Toller |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 March |
10 February 1994 | Delivered on: 11 February 1994 Persons entitled: Barclays Bank PLC,as Trustee for the Lenders Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the guarantee and debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
9 October 1992 | Delivered on: 26 October 1992 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See form 395 ref M521C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 October 1992 | Delivered on: 21 October 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
25 March 1985 | Delivered on: 15 April 1985 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M85). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2022 | Compulsory strike-off action has been suspended (1 page) |
7 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2015 | Restoration by order of the court (2 pages) |
2 December 2015 | Restoration by order of the court (2 pages) |
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2014 | Compulsory strike-off action has been suspended (1 page) |
4 July 2014 | Compulsory strike-off action has been suspended (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2013 | Compulsory strike-off action has been suspended (1 page) |
11 July 2013 | Compulsory strike-off action has been suspended (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2011 | Compulsory strike-off action has been suspended (1 page) |
21 April 2011 | Compulsory strike-off action has been suspended (1 page) |
15 December 2009 | Compulsory strike-off action has been suspended (1 page) |
15 December 2009 | Compulsory strike-off action has been suspended (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2009 | Compulsory strike-off action has been suspended (2 pages) |
16 May 2009 | Compulsory strike-off action has been suspended (2 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2005 | Restoration by order of the court (2 pages) |
21 October 2005 | Restoration by order of the court (2 pages) |
6 October 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
16 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
5 August 1997 | Director's particulars changed (1 page) |
5 August 1997 | Director's particulars changed (1 page) |
6 February 1997 | Auditor's resignation (2 pages) |
6 February 1997 | Auditor's resignation (2 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
22 December 1996 | New director appointed (2 pages) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | New director appointed (2 pages) |
22 December 1996 | Director resigned (1 page) |
12 December 1996 | Return made up to 25/10/96; full list of members
|
12 December 1996 | Return made up to 25/10/96; full list of members
|
8 February 1996 | Full accounts made up to 1 April 1995 (9 pages) |
8 February 1996 | Full accounts made up to 1 April 1995 (9 pages) |
8 February 1996 | Full accounts made up to 1 April 1995 (9 pages) |
24 November 1995 | Return made up to 25/10/95; no change of members (4 pages) |
24 November 1995 | Return made up to 25/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
11 November 1988 | Full accounts made up to 26 March 1988 (15 pages) |
11 November 1988 | Full accounts made up to 26 March 1988 (15 pages) |
17 September 1986 | Full accounts made up to 31 December 1985 (15 pages) |